Company NameH R Consultancy (Scotland) Limited
Company StatusActive
Company NumberSC166950
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Hilary Christabel Roberts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Stephen Guthrie Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address8th Floor 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Secretary NameMr Stephen Guthrie Roberts
NationalityBritish
StatusCurrent
Appointed11 July 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address8th Floor 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameMr Joseph McShane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address8th Floor 180 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 2008)
RoleCompany Director
Correspondence Address35 Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AL
Scotland

Contact

Websitewww.hrconsultancy.co.uk/
Telephone0141 3531133
Telephone regionGlasgow

Location

Registered Address8th Floor
180 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

990 at £0.1Hilary C. Roberts
99.00%
Ordinary
10 at £0.1Stephen G. Roberts
1.00%
Ordinary

Financials

Year2014
Net Worth£574,624
Cash£457,149
Current Liabilities£479,408

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

7 January 2019Delivered on: 9 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 January 2019Delivered on: 9 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2015Delivered on: 7 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 November 2006Delivered on: 21 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 June 1997Delivered on: 1 July 1997
Satisfied on: 23 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
16 March 2022Memorandum and Articles of Association (26 pages)
16 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
4 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to 8th Floor 180 st. Vincent Street Glasgow G2 5SG on 23 September 2019 (1 page)
19 August 2019Second filing of Confirmation Statement dated 11/07/2019 (7 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/08/2019
(3 pages)
9 January 2019Registration of charge SC1669500004, created on 4 January 2019 (16 pages)
9 January 2019Registration of charge SC1669500005, created on 7 January 2019 (18 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
10 September 2018Appointment of Mr Joseph Mcshane as a director on 22 August 2018 (2 pages)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 May 2018Registered office address changed from 8th Floor 180 st. Vincent Street Glasgow G2 5SG Scotland to 6 Atholl Crescent Perth PH1 5JN on 30 May 2018 (1 page)
8 May 2018Registered office address changed from Sun House 58 West Regent Street Glasgow G2 2QZ to 8th Floor 180 st. Vincent Street Glasgow G2 5SG on 8 May 2018 (1 page)
8 May 2018Change of details for Mrs Hilary Christabel Roberts as a person with significant control on 30 April 2018 (2 pages)
8 May 2018Change of details for Mr Stephen Guthrie Roberts as a person with significant control on 30 April 2018 (2 pages)
22 February 2018Director's details changed for Mrs Hilary Christabel Roberts on 22 February 2018 (2 pages)
22 February 2018Secretary's details changed for Mr Stephen Guthrie Roberts on 22 February 2018 (1 page)
22 February 2018Director's details changed for Mr Stephen Guthrie Roberts on 22 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 September 2015Registration of charge SC1669500003, created on 28 August 2015 (9 pages)
7 September 2015Registration of charge SC1669500003, created on 28 August 2015 (9 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
8 June 2015Sub-division of shares on 25 May 2015 (5 pages)
8 June 2015Sub-division of shares on 25 May 2015 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 December 2009 (21 pages)
21 April 2010Full accounts made up to 31 December 2009 (21 pages)
1 October 2009Director's change of particulars / hilary roberts / 01/08/2008 (1 page)
1 October 2009Director and secretary's change of particulars / stephen roberts / 01/08/2008 (1 page)
1 October 2009Director's change of particulars / hilary roberts / 01/08/2008 (1 page)
1 October 2009Return made up to 11/07/09; full list of members (4 pages)
1 October 2009Director and secretary's change of particulars / stephen roberts / 01/08/2008 (1 page)
1 October 2009Return made up to 11/07/09; full list of members (4 pages)
24 July 2009Full accounts made up to 31 December 2008 (21 pages)
24 July 2009Full accounts made up to 31 December 2008 (21 pages)
12 November 2008Full accounts made up to 31 December 2007 (21 pages)
12 November 2008Appointment terminated director william fleming (1 page)
12 November 2008Full accounts made up to 31 December 2007 (21 pages)
12 November 2008Appointment terminated director william fleming (1 page)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
24 July 2008Return made up to 11/07/08; full list of members (4 pages)
21 November 2007Full accounts made up to 31 December 2006 (18 pages)
21 November 2007Full accounts made up to 31 December 2006 (18 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
23 December 2006Dec mort/charge * (2 pages)
23 December 2006Dec mort/charge * (2 pages)
21 November 2006Partic of mort/charge * (3 pages)
21 November 2006Partic of mort/charge * (3 pages)
4 August 2006Return made up to 11/07/06; full list of members (3 pages)
4 August 2006Return made up to 11/07/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 July 2005Return made up to 11/07/05; full list of members (7 pages)
27 July 2005Return made up to 11/07/05; full list of members (7 pages)
14 July 2004Return made up to 11/07/04; full list of members (7 pages)
14 July 2004Return made up to 11/07/04; full list of members (7 pages)
1 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
1 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
17 March 2004Registered office changed on 17/03/04 from: 216 west george street glasgow G2 2PQ (1 page)
17 March 2004Registered office changed on 17/03/04 from: 216 west george street glasgow G2 2PQ (1 page)
2 September 2003Return made up to 11/07/03; full list of members (7 pages)
2 September 2003Return made up to 11/07/03; full list of members (7 pages)
1 August 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 August 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
29 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 December 2002Registered office changed on 03/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
3 December 2002Registered office changed on 03/12/02 from: 219 st vincent street glasgow G2 5QY (1 page)
5 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
13 February 2001Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 August 1999Return made up to 11/07/99; no change of members (4 pages)
13 August 1999Return made up to 11/07/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 September 1998Return made up to 11/07/98; full list of members (6 pages)
10 September 1998Return made up to 11/07/98; full list of members (6 pages)
9 September 1998Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1998Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 October 1997Return made up to 11/07/97; full list of members (6 pages)
24 October 1997Return made up to 11/07/97; full list of members (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Incorporation (16 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996New secretary appointed;new director appointed (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 219 st vincent street glasgow G2 5QY (1 page)
11 July 1996Registered office changed on 11/07/96 from: 219 st vincent street glasgow G2 5QY (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996Incorporation (16 pages)
11 July 1996New secretary appointed;new director appointed (1 page)